Advanced company searchLink opens in new window

R M POLYMERS LIMITED

Company number 06740800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 TM01 Termination of appointment of Stephen Paul Stride as a director on 28 November 2016
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Mr Richard Jean Felix Lucien Denis Thevenon on 10 November 2016
08 Aug 2016 CH01 Director's details changed for Mr Richard Stuart Bruce on 22 June 2016
04 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
10 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr Stephen Paul Stride as a director
04 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Richard Jean Felix Lucien Denis Thevenon on 17 November 2009
26 Nov 2008 288a Director appointed richard jean felix lucien denis thevenon
13 Nov 2008 287 Registered office changed on 13/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX
13 Nov 2008 288a Director appointed richard stuart bruce